Company NameMetal Sourcing Limited
Company StatusDissolved
Company Number07730234
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 7 months ago)
Dissolution Date23 May 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Patrick John Knowles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Gary Frederick Hales
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleMetal Processor
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMr Graham Wilman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleMetal Processor
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMr Sean David Burden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

210 at £1Patrick John Knowles
70.00%
Ordinary
90 at £1Sean Burden
30.00%
Ordinary

Financials

Year2014
Turnover£20,177,964
Gross Profit£830,103
Net Worth£11,178
Cash£66,503
Current Liabilities£3,249,763

Accounts

Latest Accounts30 November 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

16 December 2014Delivered on: 16 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 March 2014Delivered on: 3 March 2014
Satisfied on: 17 February 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 May 2018Final Gazette dissolved following liquidation (1 page)
14 March 2018Administrator's progress report (27 pages)
23 February 2018Notice of move from Administration to Dissolution (27 pages)
2 October 2017Administrator's progress report (34 pages)
2 October 2017Administrator's progress report (34 pages)
12 May 2017Statement of affairs with form AM02SOA (15 pages)
12 May 2017Statement of affairs with form AM02SOA (15 pages)
4 May 2017Result of meeting of creditors (2 pages)
4 May 2017Result of meeting of creditors (2 pages)
5 April 2017Statement of administrator's proposal (39 pages)
5 April 2017Statement of administrator's proposal (39 pages)
13 March 2017Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages)
9 March 2017Appointment of an administrator (1 page)
9 March 2017Appointment of an administrator (1 page)
6 September 2016Full accounts made up to 30 November 2015 (21 pages)
6 September 2016Full accounts made up to 30 November 2015 (21 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
5 May 2016Termination of appointment of Sean Burden as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Sean Burden as a director on 5 May 2016 (1 page)
17 February 2016Satisfaction of charge 077302340001 in full (1 page)
17 February 2016Satisfaction of charge 077302340001 in full (1 page)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300
(4 pages)
13 August 2015Amended total exemption small company accounts made up to 31 August 2014 (12 pages)
13 August 2015Amended total exemption small company accounts made up to 31 August 2014 (12 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 February 2015Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Sean Burden as a director on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of a director (2 pages)
18 February 2015Termination of appointment of Graham Wilman as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Graham Wilman as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of a director (2 pages)
6 February 2015Termination of appointment of Graham Wilman as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Gary Frederick Hales as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Graham Wilman as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Gary Frederick Hales as a director on 30 January 2015 (1 page)
16 December 2014Registration of charge 077302340002, created on 16 December 2014 (8 pages)
16 December 2014Registration of charge 077302340002, created on 16 December 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(4 pages)
3 March 2014Registration of charge 077302340001 (24 pages)
3 March 2014Registration of charge 077302340001 (24 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 December 2013Appointment of Mr Graham Wilman as a director (2 pages)
23 December 2013Appointment of Mr Graham Wilman as a director (2 pages)
23 December 2013Appointment of Mr Gary Frederick Hales as a director (2 pages)
23 December 2013Appointment of Mr Gary Frederick Hales as a director (2 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 300
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)